Company NameGibson (Hawick) Holdings Limited
DirectorSusan Jane Wilson
Company StatusActive
Company NumberSC482675
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMrs Susan Jane Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Yarrow Terrace
Hawick
TD9 9LL
Scotland

Location

Registered Address6 Oliver Place
Hawick
TD9 9BG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
24 July 2023Cessation of Stuart Wilson as a person with significant control on 1 November 2022 (1 page)
24 July 2023Change of details for Mrs Susan Jane Wilson as a person with significant control on 1 November 2022 (2 pages)
24 July 2023Confirmation statement made on 22 July 2023 with updates (5 pages)
16 June 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
18 May 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
8 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
23 July 2018Notification of Stuart Wilson as a person with significant control on 17 February 2017 (2 pages)
23 July 2018Notification of Susan Jane Wilson as a person with significant control on 22 June 2016 (2 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 August 2017Notification of Stuart Wilson as a person with significant control on 17 February 2017 (2 pages)
3 August 2017Change of details for Mrs Susan Jane Wilson as a person with significant control on 22 June 2016 (2 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
3 August 2017Change of details for Mrs Susan Jane Wilson as a person with significant control on 22 June 2016 (2 pages)
3 August 2017Notification of Stuart Wilson as a person with significant control on 3 August 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(4 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(4 pages)
2 December 2014Memorandum and Articles of Association (17 pages)
2 December 2014Memorandum and Articles of Association (17 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 20,000
(4 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 20,000
(4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
1 August 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(23 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(23 pages)